logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Jenna

    Related profiles found in government register
  • Williams, Jenna
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Jenna Louise
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 48
  • Williams, Jenna Louise
    English consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 51 IIF 52
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 53
  • Williams, Jenna Louise
    English director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Linear View, Newton-le-willows, Merseyside, WA12 8SS, United Kingdom

      IIF 54
  • Jenna Williams
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 55 IIF 56 IIF 57
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 58
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • icon of address 129, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BA

      IIF 60
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manachester, BL9 0NT

      IIF 61 IIF 62
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 74
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 75
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 76 IIF 77
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 78 IIF 79 IIF 80
    • icon of address 5, Queen Street, Norwich, N, NR2 4TL, United Kingdom

      IIF 84
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 85
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 89
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 90 IIF 91
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, DH3 2TD

      IIF 92
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 93 IIF 94 IIF 95
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 96
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 97 IIF 98 IIF 99
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 101
  • Jenna Louise Williams
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 102
    • icon of address 4a, Linear View, Newton-le-willows, Merseyside, WA12 8SS, United Kingdom

      IIF 103
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 104
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 108
  • Williams, Jenna Louise
    English director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Hodges St, Wigan, WN6 7JE, England

      IIF 109
  • Jenna Louise Williams
    English born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Hodges St, Wigan, WN6 7JE, England

      IIF 110
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4a Linear View, Newton-le-willows, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14952414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 46 - Director → ME
  • 5
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 4 - Director → ME
  • 6
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2018-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-07-26
    IIF 36 - Director → ME
  • 12
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2017-01-17
    IIF 38 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 49 - Director → ME
  • 14
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 50 - Director → ME
  • 15
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 51 - Director → ME
  • 16
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 52 - Director → ME
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-30
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -673 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -719 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2018-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2018-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 30
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    952 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,227 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 17 - Director → ME
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 18 - Director → ME
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 15 - Director → ME
  • 37
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 16 - Director → ME
  • 38
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 34 - Director → ME
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 33 - Director → ME
  • 40
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 37 - Director → ME
  • 41
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 35 - Director → ME
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 64 - Ownership of shares – 75% or more OE
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 61 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    618 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 46
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -179 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 90 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.